CAMBRAY PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

01/07/241 July 2024 Confirmation statement made on 2024-07-01 with updates

View Document

01/04/241 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

05/02/245 February 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

03/01/233 January 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/04/221 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

15/02/2215 February 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

11/01/2111 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

04/02/204 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

17/01/1917 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

10/03/1710 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, SECRETARY EMMA LAWRENCE

View Document

31/03/1631 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE LAWRENCE / 01/01/2016

View Document

31/03/1631 March 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GEOFFREY LAWRENCE / 01/01/2016

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

17/07/1517 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

28/07/1428 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/08/1328 August 2013 SECRETARY APPOINTED MR NICHOLAS GEOFFREY LAWRENCE

View Document

15/07/1315 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/07/1217 July 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/07/1115 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

20/05/1120 May 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE LAWRENCE / 01/10/2009

View Document

14/07/1014 July 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GEOFFREY LAWRENCE / 01/10/2009

View Document

16/03/1016 March 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

22/07/0922 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

16/07/0916 July 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

17/07/0717 July 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0729 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 REGISTERED OFFICE CHANGED ON 11/01/06 FROM: WALMER HOUSE 32 BATH STREET CHELTENHAM GLOUCESTERSHIRE GL50 1YA

View Document

19/12/0519 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

19/07/0419 July 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

17/07/0317 July 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

05/07/025 July 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

12/07/0112 July 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 NEW SECRETARY APPOINTED

View Document

29/11/0029 November 2000 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

20/07/0020 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/07/0020 July 2000 DIRECTOR RESIGNED

View Document

20/07/0020 July 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0016 June 2000 DIRECTOR RESIGNED

View Document

16/06/0016 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0023 March 2000 NEW DIRECTOR APPOINTED

View Document

20/03/0020 March 2000 REGISTERED OFFICE CHANGED ON 20/03/00 FROM: BRUNEL HOUSE GEORGE STREET GLOUCESTER GL1 1BZ

View Document

08/03/008 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

06/10/996 October 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

20/07/9920 July 1999 RETURN MADE UP TO 14/07/99; NO CHANGE OF MEMBERS

View Document

17/07/9817 July 1998 RETURN MADE UP TO 14/07/98; NO CHANGE OF MEMBERS

View Document

15/07/9815 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

18/07/9718 July 1997 RETURN MADE UP TO 14/07/97; FULL LIST OF MEMBERS

View Document

28/02/9728 February 1997 NEW DIRECTOR APPOINTED

View Document

28/02/9728 February 1997 NEW DIRECTOR APPOINTED

View Document

03/12/963 December 1996 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

19/07/9619 July 1996 RETURN MADE UP TO 14/07/96; NO CHANGE OF MEMBERS

View Document

18/02/9618 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

18/07/9518 July 1995 RETURN MADE UP TO 14/07/95; NO CHANGE OF MEMBERS

View Document

31/05/9531 May 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

20/07/9420 July 1994 RETURN MADE UP TO 14/07/94; FULL LIST OF MEMBERS

View Document

27/02/9427 February 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/02/9427 February 1994 NEW SECRETARY APPOINTED

View Document

14/10/9314 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

29/09/9329 September 1993 REGISTERED OFFICE CHANGED ON 29/09/93 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

29/09/9329 September 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/09/9329 September 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/09/9323 September 1993 COMPANY NAME CHANGED REMOLD LIMITED CERTIFICATE ISSUED ON 24/09/93

View Document

20/09/9320 September 1993 ALTER MEM AND ARTS 15/09/93

View Document

14/07/9314 July 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company